Microfilms


Microfilm


The Grapevine Public Library owns over 9500 reels of microfilmed federal census records. These records are complete from 1850-1880. From 1900-1930, coverage varies. The collection also contains miscellaneous rolls of non-federal census microfilm, including Grapevine newspapers and township maps, Tarrant County tax rolls, nation-wide city directories, Texas birth, death, and probate birth indexes, Texas Confederate service records, Texas Ranger service records, Texas mortality schedules, Texas Internal Revenue assessment lists 1865-1866, federal land tract books for Oklahoma, a few state censuses for Minnesota, Kansas, and Wisconsin, and more. We also have several series of various National Archives microfilms.

Below is a listing of all microfilmed records by microfilm cabinet number. They are not in the library catalog, and may be used ONLY on microfilm reader/printers in the Genealogy Room.

 

 

NATIONAL ARCHIVES CENSUS MICROFILM


 CABINET 1                   1790 Connecticut to 1830 Barnstable Co., Massachusetts
 CABINET 2                   1830 Essex Co., Massachusetts to 1840 Suffolk Co., Massachusetts
 CABINET 3                   1840 Worcester Co., Massachusetts to 1840 Addison Co., Vermont
 CABINET 4                   1840 Bennington Co., Vermont to 1850 Washington Co., Maryland
 CABINET 5                   1850 Worcester Co., Maryland to 1850 New Hanover Co., North Carolina
 CABINET 6                   1850 Northampton Co., North Carolina to 1850 Taylor Co., Virginia
 CABINET 7                   1850 Tazewell Co., Virginia to 1860 Wells Co., Indiana
 CABINET 8                   1860 Adair Co., Iowa to 1860 St. Louis City, Missouri
 CABINET 9                   1860 St. Louis Co., Missouri to 1860 Holmes Co., Ohio
 CABINET 10                 1860 Huron Co., Ohio to 1860 Windsor Co., Vermont
 CABINET 11                 1860 Accomack Co., Virginia to 1870 Iroquois Co., Illinois
 CABINET 12                 1870 Jackson Co., Illinois to 1870 Baltimore City, Maryland, Wards 1 & 2
 CABINET 13                 1870 Baltimore City, Maryland, Ward 6 to 1870 Cayuga Co., New York
 CABINET 14                 1870 Chautauqua Co., New York to 1870 Fulton Co., Pennsylvania
 CABINET 15                 1870 Greene Co., Pennsylvania to 1870 Oshkosh City, Wisconsin
 CABINET 16                 1870 Wood Co., Wisconsin to 1880 Grundy Co., Iowa
 CABINET 17                 1880 Guthrie Co., Iowa to 1880 Clay Co., Missouri (part)
 CABINET 18                 1880 Clay Co., Missouri (part) to 1880 Warren Co., Ohio (part)
 CABINET 19                 1880 Warren Co. Ohio (part) to 1880 Walworth Co., Wisconsin (part)
 CABINET 20                 1880 Walworth Co., Wisconsin (part) to 1880 Ballard Co., Kentucky (part)
 CABINET 21*                1880 Ballard Co., Kentucky (part) to 1900 Chester Co., South Carolina
 CABINET 22*                1900 Chesterfield Co., South Carolina to 1910 DeKalb Co., Georgia
                                       1900 Census Enumeration District Descriptions: Rhode Island, South Carolina, South Dakota, Tennessee,                                               Texas, Utah, Vermont
                                       1910 Descriptions of Census Enumeration Districts: Texas, Utah, Vermont, Virginia
                                       1920 Descriptions of Census Enumeration Districts: Texas, Utah
 CABINET 23*                1910 Dodge Co., Georgia to 1910 Woodward Co., Oklahoma (part)
 CABINET 24*                1910 Wagoner Co., Oklahoma to 1920 Washington Co., Georgia
 CABINET 25*                1920 Baldwin Co., Georgia to 1920 Lenoir Co., North Carolina
 CABINET 26*                1920 McDowell Co., North Carolina to 1920 Chittenden Co., Vermont (part)
 CABINET 27*                1920 Chittenden Co., Vermont (part) to Grenada Co., Mississippi
 CABINET 28*                1930 Hancock Co., Mississippi to 1930 Tarrant Co., Texas (part)
 CABINET 29*                1930 Tarrant Co., Texas (part) to 1930 Wyoming Co., West Virginia


*1900-1920: All Southern states and various counties of various other states; 1930: Southern states only

 
MISCELLANEOUS MICROFILMS

 CABINET 30                 Index to Final Dawes Roll, 1898-1914
                                       Register of Confederates Who Died in Federal Prisons and Military Hospitals in the North, 1861-1865                                                     Civil War, Selected Records Relating to Vol. 284-286: Fort Lafayette, N.Y., Military Prison General Register
                                                                                                                                                                                                                                                            1890 Schedules Enumerating Union Veterans and Widows of Union Veterans of the Civil War, Texas:                                                      Counties of Collin, Cooke, Dallas, Denton, Ellis, Grayson, Hill, Johnson, Kaufman, McLennan, Navarro,                                                  Rockwall, Tarrant

                                       Autauga Co., Alabama Minutes of the Orphan’s Court, February 1823-May 1842
                                       Baldwin Co., Georgia Tax List 1810
                                       Baldwin Co., Georgia Unpaid Tax List 1810                                   

 1905 Kansas State Censuses

                                      Marion Co. – Florence, Hillsboro, Lehigh, Marion, and Peabody Townships B-D
                                      Marion: Marion Co. – Townships E-P
                                      Marion Co. – Townships R-W
                                      Marshall Co. – Axtell, Beattie, Blue Rapids, Frankfort, Irving, Marysville, Oketo, Summerfield, and Vernon

                                      Minnesota State Censuses                             

                                      1875 Otter Tail, Pembina, Pine, Polk, Pope, and Ramsey [part], (McLean Twp. – City of St. Paul, wards 1-4                                            [part] Cos.
                                      1885 Otter Tail [part] (Folden – Woodside Townships) and Polk [part] (Andover – Russia Townships) Cos.
                                      1885 Polk [part] (Sanders – Townships 153 and 154, range 46), Pope, and Ramsey [part] (McLean – White                                            Bear Townships; city of St. Paul, wards 7, 1, and 2) Cos.
                                      1895 Pipestone and Polk [part] Cos.
                                      1895 Polk [part] and Pope Cos.
                                      1905 Polk Co.

                                      Choctaw Co., Mississippi Personal Tax Rolls: 1843-1844, 1846, 1849, 1863, 1876, 1878-1879, 1883, 1869,                                            1884, 1886, 1888-1889, 1893
                                      Pike Co., Mississippi Personal Tax Rolls: 1837-1843, 1848, 1856, 1881, 1883, 1889
                                      Pontotoc Co., Mississippi Personal Tax Rolls: 1836-1840, 1841, 1843, 1845, 1859, 1860, 1885-1889
                                      1820 Special Schedule of Manufacturers in North Carolina
                                      Federal land tract books for Oklahoma

                                     Texas Military Records

                                     1860-1961 Confederate Service Records:
                                          Reel 1: Company Commanders/County Muster Roll Nos., Soldiers A-Boxer
                                          Reel 2: Burbage-Dudy
                                          Reel 3: Due-Harris, Thomas S.
                                          Reel 4: Harris, W.-Lawrence, Groce
                                          Reel 5: Lawrence, H. J.-Neel, William
                                          Reel 6: Neeley, David H.-Scheff, F. W. (Retakes: Hermes-Hernandez)
                                          Reel 7: Schobel, D.-Walker, C.
                                          Reel 8: Walker, D. G.-Zwetch, C.

                                     1830-1900 Ranger Service Records:
                                          Reel 1: Sec. 1, Rangers, approx. 1830-1846; Sec. 2, Minute Men (Acklin through Villareal)
                                          Reel 2: Sec. 2, Minute Men, 1841, Waddock through York; Sec. 3, Rangers, 1847-1900, A through Zurcher

                                     Grapevine township maps for 1921 and 1935

                                     Grapevine Newspapers
                                  
Grapevine Banner, 1978-1981, Jan-Dec; 1982, Jan-Jul
Grapevine Herald, 17 Sep 1964-2 Mar 1967; 2 Mar 1967-1 May 1969
Grapevine Sun, Feb 1898 - 30 Apr 2009 (see Grapevine Sun Genealogy Index in Genealogy Room for                                                 missing issues)

                                    Corsicana Democrat and Truth, 23 Jan 1908-27 Jul 1918

                                    Collin Co., TX marriage records, 1855-1890 (3 rolls)
                                   
                                    Collin Co., TX probate minutes:
                                    1. Vol. A-1, 1858-1870
                                        Vol. C-1, 1868-1870
                                        1846 – p. 143
                                        1847 – pp. 144-158
                                    2. Vol. C-2, 1857-1868
                                        Vol. A-2, 1876-1879       
                                    3. Vol. B-1, 1877-1879
                                    4. Vol. B-2, 1881-1882
                                        Vol. D, 1879-1882

                                   Texas county marriage records:
                                   Roll 1: Cherokee 1846-1870; Collin 1846-1875; Cooke 1849-1879; Denton 1875- 1891; Fannin 1838-                                                 1870; Grayson 1846-1877; Hopkins 1846-1880; Hunt 1847-1881; Kaufman 1849-1881; Nacogdoches                                              1837-1872; Red River 1845-1877; Rusk 1843-1877; Van Zandt 1855-1880

                                  Roll 2: Washington 1835-1871; San Augustine 1837-1880; Fayette 1838-1871; Robertson 1838-1871;                                               Freestone 1851-1888; Limestone 1873-1885; Falls 1854-1881; Hill 1873-1889; Johnson 1854-1880;                                                 Parker 1874-1886; Caldwell 1848-1885; Harrison 1838-1881; Panola 1846-1890

                                   1903-1976 Index to TX Birth Records

                                   1880-1930 Index to TX Probate Birth Records

                                   1930-1945 Index to TX Probate Birth Records (births 1945 & prior on label)

                                   Texas Mortality Schedules, 1850-1880

                                   1903-1940 Index to TX Death Records
                                   1941-1945 Index to TX Death Records
                                   1946-1973 Index to TX Death Records

                                   Texas Internal Revenue Assessment Lists, 1865-1866

                                   Tarrant Co., Texas tax rolls, 1850-1910

                                   Wisconsin State Censuses

                                   1855: Adams, Bad Ax, Brown, Door, Buffalo, Calumet, Chippewa, Clark, Columbia, Crawford, Dane,                                                    Douglas, and Dunn Cos.
                                   1875: Calumet (part), Chippewa, Clark, Columbia, Crawford, Dane, Dodge, Door, Dunn, and Eau Clair Cos.                                      1895: Adams, Ashland, Barron, Bayfield, Brown, Buffalo, Burnett, Calumet, Chippewa, Clark, and Columbia                                         [part] Cos.
                                   1905: Chippewa and Clark Cos.

                                  Annals of Our Colonial Ancestors and Their Descendants; or Our Quaker Forefathers and Their Posterity,                                         compiled by Ambrose M. Shotwell

                                  Washington Co., Arkansas Sheriff’s Census, 1829 and 1865

                                  Arizona Death Records, 3 vols.

                                 The Confederate Records of the State of Georgia, by Allen D. Candler

 

                                  Greene Co., Missouri Records

 

                                  State Census, 1844 and 1876

                                  Marriage, Vol. A-B, 1837-1856; Marriage, Vol. C, 1865-1883; Record of the marriages of colored persons,

                                  1865-18??; Marriage, Vol. D, 1856-1867

                                  Probate Court Settlement 1847-1858; Probate Settlement Record 1860-1874-75

                                  Probate Court. Vol. 1, 1833-1860

                                  Probate Record. Vol. A, 1833-1849; Probate Record. Vol. B, 1849-1856

                                  Probate, Vol. F, 1855-1860

                                  Record of Wills, Vol. A, 1840-1871; Vol. B, 1871-1883

                                  Record of Wills, Vol. C, 1883-1888; Vol. D, 1888-1900

                                  Record of Wills, Vol. E, 1900-1903; Vol. F, 1903-1908 (with index)

                                  

                                  Lawrence Co., Missouri Records, Births, Deaths, and Still Births; Webster Co., Missouri, 1883 Births and 

                                  Deaths


                                  A Compilation of Records from the Choctaw Nation, Indian Territory


                                 Texas Voter Register of 1867-1869:

Anderson Co., 24 Jul 1867 to Caldwell Co., 24 Sep 1867

Calhoun Co., 24 Jun 1867 to Falls Co., 26 Nov 1869

Erath Co., 10 Aug 1867 to Hamilton Co., 18 Nov 1869

Hardin Co., 22 Jul 1867 to Kinney Co., 16Nov 1869

Lamar Co., 4 Jul 1869 to Orange Co., 25 Nov 1869

Navarro Co., 13 Jul 1869 to Tyler Co., 26 Nov 1869   

                                

CITY DIRECTORIES

CABINET 31             Anniston, Alabama to Milton, Massachusetts

CABINET 32            New Bedford, Massachusetts to Erie, Pennsylvania

CABINET 33            Greensburg, Pennsylvania to Laramie, Wyoming

MISCELLANEOUS NATIONAL ARCHIVES MICROFILM

CABINET 33             Lists of Aliens Arriving at Brownsville, Del Rio, Eagle Pass, El Paso, Laredo,

                                  Presidio, Rio Grande City and Roma, Texas, May 1903-Jun 1909, and at  Aros Ranch, Douglas, Lochiel,                                           Naco and Nogales, Arizona, Jul 1906-Dec 1910
 
                                  Schedules of the Colorado State Census, 1885 Cherokee Indian Agency   

                                  Territorial Papers, Kansas, 1854-61               

                                  Territorial Papers, Nebraska, 1854-67           

                                  Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Removal in                                             Organizations From the State of Alabama

                                  Revolutionary War Rolls, 1775-1783, through Connecticut 5
th Reg. 1777-1780, Folders 91-93


CABINET 34             Revolutionary War Rolls, 1775-1783, Connecticut 5th Reg. 1777-1780, Folders 94-96 to end

                                  Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances                                         and Removal in Organizations From the State of North Carolina                                      

                                  Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1820-1902

                                  Records of the 1820 Census of Manufacturers

                                   Compiled Military Service Records of Volunteer Union Soldiers Belonging to Units Organized for Service from                                    the State of Louisiana  

                                  Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of                                               Arkansas                

                                  Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of                                               Georgia
                 
                                  State Department Territorial Papers: Territory Northwest of the River Ohio 1790-1795        

                                  State Department Territorial Papers: Territory Southwest of the River Ohio 1790-1795

                                  Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812, through                                             Colm-Conn


CABINET 35             Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812, Cono-Coon                                       to end

                                  Index to Compiled Service Records of Volunteer Soldiers Who Served During Indian Wars and Disturbances,                                     1815-1858

                                  Internal Revenue Assessment Lists for Alabama, 1865-1866

                                  Internal Revenue Assessment Lists for Arkansas, 1865-1866

                                  Internal Revenue Assessment Lists for the Territory of Colorado, 1862-1866

                                  Internal Revenue Assessment Lists for Florida, 1865-1866

                                  Internal Revenue Assessment Lists for Louisiana, 1863-1866

                                  Internal Revenue Assessment Lists for Mississippi, 1865-1866

                                  Internal Revenue Assessment Lists for the Territory of New Mexico, 1862- 1870, 1872-1874

                                  Internal Revenue Assessment Lists for North Carolina, 1864-1866

                                  Internal Revenue Assessment Lists for South Carolina, 1864-1866

                                  Internal Revenue Assessment Lists for Texas, 1865-1866

                                  Internal Revenue Assessment Lists for Virginia, 1862-1866

                                  Internal Revenue Assessment Lists for West Virginia, 1862-1866

                                  Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances                                         and Removal in Organizations From the State of Georgia

                                  Index to Compiled Service Records of Vol. Soldiers who Served During the Cherokee Disturbances and                                            Removal in Orgs. From the State of Tenn. and the Field and Staff of the Army of the Cherokee Nation

                                  Eastern Cherokee Applications of the U.S. Court of Claims, 1906-1909, through #5889


CABINET 36             Eastern Cherokee Applications of the U.S. Court of Claims, 1906-1909, 5890 to end                                                                                                                                     
                                  Passenger Lists of Vessels Arriving at Galveston, Texas, 1896-1951             

                                  Registers and Indexes for Passport Applications, 1810-1906 

                                  Passport Applications, 1795-1905, through Jan-Jul 1839


CABINET 37             Passport Applications, 1795-1905, 5 Aug 1839 to 30 Apr 1890


CABINET 38             Passport Applications, 1795-1905, 1 May 1890 to 18 Jul 1905


CABINET 39             Passport Applications, 1795-1905, 19 Jul 1905 to end

                                  World War I Selective Service System Draft Registration Cards, 1917-1918

                                  Index to Records Relating to War of 1812, Prisoners of War, 1812

                                  Permanent and Statistical Manifests of Alien Arrivals at Eagle Pass, Texas, Jun 1905-Jun 1953

                                  Manifests of Aliens Granted Temporary Admission at El Paso, Texas, ca. Jul 924 - 1954

                                  Non-statistical Manifests and Statistical Index Cards of Aliens Arriving at Douglas, Arizona, Jul 1908-Dec                                           1952

                                  Alphabetical Card Manifests of Alien Arrivals at Fort Hancock, Texas, 1924-1954

                                  Alphabetical Card Manifests of Alien Arrivals at Fabens, Texas, Jul 1924-1954

                                  Indexes and Manifests of Alien Arrivals at Rio Grande City, Texas, Nov 1908-May 1955, Roll 43


CABINET 40             Indexes and Manifests of Alien Arrivals at Rio Grande City, Texas, Nov 1908-May 1955, Roll 44 to end

                                  Manifests of Aliens Granted Temporary Admission at Laredo, Texas, 1 Dec  1929-8 Apr 1955                                                                  
                                  Passenger and Crew Lists of Vessels (Mar 1931-Mar 1957) and Airplanes (Dec 1954-Mar 1957) Arriving at                                         Brownsville, Texas                                               

                                  Internal Revenue Service Tax Assessment Lists for New Mexico and Arizona, 1883-1917                                                                              
                                  OSS Art Looting Investigation Unit Reports, 1945-46                                   

                                  Census of Seminole County, Oklahoma

                                  Records of Headstones Provided for Deceased Union Civil War Veterans, ca. 1879-ca. 1903

                                  Manifests of Alien Arrivals at Ysleta, Texas, 1924-1954

                                  Marriage Records of the Office of the Commissioner, Washington Headquarters of the Bureau of Refugees,                                        Freedmen, and Abandoned Lands, 1861–1869     

                                  Compiled Military Service Records of Union Soldiers Who Served with the 1st New York Volunteer                                                      Engineers                                                               

                                  Lists of Aliens Arriving at Laredo, Texas, from Jul 1903 to Jun 1907, via the Mexican National Railroad or the                                     Laredo Foot Bridge                                                                     
 
                                  Appellate Case File No. 2161, United States v. The Amistad, 40 U.S. 518 (15 Peters 518), Decided March 9,                                    1841, and Related Lower Court and Department of Justice Records    

                                 Burial Registers for Military Posts, Camps, and Stations, 1768-1921 
                                 
                                 Records Relating to War of 1812 Prisoners of War                                      

                                 Indexes and Manifests of Alien Arrivals at Zapata, Texas, Aug 1923-Sep 1953

                                Temporary and Nonstatistical Manifests of Aliens Arriving at Eagle Pass,  Texas, Jul 1928-Jun 1953

                                Selected Military Service Records Relating to Robert E. Lee

                                Lists of Confederates Captured at Vicksburg, Mississippi, 4 Jul 1863           

                                Index to Naturalizations of the US District Court for the District of Hawaii, 1900-1976                                                                                   
                                Dispatches from U. S. Consuls in Galveston, Texas, 1832-1846                    

                                Dispatches from U. S. Consuls in Galveston, Texas, 1822-1844                    

                                Territorial Papers, Orleans Series, 1764-1813

                                General Index to Pension Files, 1861-1934               

                                Index to Passengers Arriving at Portland, Maine, 29 Jan 1893-22 Nov 1954 

                                Federal Mortality Census Schedules, 1850-1880 and Related Indexes, 1850-1880     

                                Book Indexes to Boston Passenger Lists, 1899-1940

                                Mauthausen Death Books, 1939-1945  

                               Non-population Census Schedules for Louisiana, 1850-1880